SHORT BROS (DEVELOPMENTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Accounts for a small company made up to 2024-12-31 |
| 24/01/2524 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
| 01/05/241 May 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Notification of Sbdl Holdings Limited as a person with significant control on 2024-03-28 |
| 28/03/2428 March 2024 | Cessation of Stephen Vernon Short as a person with significant control on 2024-03-28 |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
| 29/12/2329 December 2023 | Resolutions |
| 29/12/2329 December 2023 | Resolutions |
| 29/12/2329 December 2023 | Resolutions |
| 29/12/2329 December 2023 | Memorandum and Articles of Association |
| 19/12/2319 December 2023 | Change of share class name or designation |
| 15/12/2315 December 2023 | Particulars of variation of rights attached to shares |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 01/02/231 February 2023 | Director's details changed for Mr David Jack Hewett on 2023-01-31 |
| 01/02/231 February 2023 | Satisfaction of charge 1 in full |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 2022-12-20 |
| 20/12/2220 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 20/12/2120 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 21/10/2121 October 2021 | Registered office address changed from 1 Windsor Road Radyr Cardiff CF15 8BP to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2021-10-21 |
| 20/10/2120 October 2021 | Termination of appointment of Geoffrey Charles May as a secretary on 2021-10-14 |
| 20/10/2120 October 2021 | Appointment of Mr David Jack Hewett as a director on 2021-10-20 |
| 20/10/2120 October 2021 | Appointment of Mr David Jack Hewett as a secretary on 2021-10-20 |
| 20/10/2120 October 2021 | Termination of appointment of Geoffrey Charles May as a director on 2021-10-14 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 28/10/1928 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 22/11/1822 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 13/11/1713 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 27/09/1627 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
| 08/03/168 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 09/09/159 September 2015 | DIRECTOR APPOINTED MR GEOFFREY CHARLES MAY |
| 14/07/1514 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 10/03/1510 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 28/12/1428 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
| 07/03/147 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 18/12/1318 December 2013 | AUDITOR'S RESIGNATION |
| 17/12/1317 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHORT |
| 11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 3 WINDSOR ROAD RADYR CARDIFF CF15 8BP WALES |
| 11/03/1311 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VERNON SHORT / 01/04/2012 |
| 07/01/137 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
| 06/03/126 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 1 WINDSOR ROAD RADYR CARDIFF CF15 8BP |
| 08/01/128 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
| 24/03/1124 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 04/01/114 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
| 19/03/1019 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHORT / 01/10/2009 |
| 07/12/097 December 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
| 15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR IEUAN SHORT |
| 21/03/0921 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL SHORT |
| 20/10/0820 October 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
| 20/03/0820 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/01/0816 January 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
| 05/11/075 November 2007 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS; AMEND |
| 05/11/075 November 2007 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS; AMEND |
| 05/11/075 November 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND |
| 28/03/0728 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
| 06/03/066 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 05/04/055 April 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
| 29/01/0529 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 02/03/042 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
| 03/02/043 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 02/03/032 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
| 04/02/034 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 26/03/0226 March 2002 | NEW SECRETARY APPOINTED |
| 12/03/0212 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
| 31/01/0231 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 20/03/0120 March 2001 | SECRETARY RESIGNED |
| 05/03/015 March 2001 | NEW SECRETARY APPOINTED |
| 02/03/012 March 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
| 17/08/0017 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 21/03/0021 March 2000 | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS |
| 06/01/006 January 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
| 23/07/9923 July 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 |
| 19/05/9919 May 1999 | £ NC 1000/1000000 22/04/99 |
| 19/05/9919 May 1999 | NC INC ALREADY ADJUSTED 22/04/99 |
| 07/04/997 April 1999 | COMPANY NAME CHANGED FOXCOURT LIMITED CERTIFICATE ISSUED ON 08/04/99 |
| 30/03/9930 March 1999 | NEW DIRECTOR APPOINTED |
| 22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
| 22/03/9922 March 1999 | SECRETARY RESIGNED |
| 22/03/9922 March 1999 | DIRECTOR RESIGNED |
| 22/03/9922 March 1999 | NEW SECRETARY APPOINTED |
| 22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
| 22/03/9922 March 1999 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 25 NEW ST SQUARE LONDON EC4A 3LN |
| 22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
| 04/03/994 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company